CARVER ENGINEERING (HOLDINGS) LIMITED

Company Documents

DateDescription
06/04/126 April 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/01/126 January 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/01/126 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 04/01/2012

View Document

19/07/1119 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/07/2011

View Document

28/06/1128 June 2011 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

28/06/1128 June 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

07/02/117 February 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/01/2011

View Document

26/01/1026 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/01/1026 January 2010 SPECIAL RESOLUTION TO WIND UP

View Document

26/01/1026 January 2010 DECLARATION OF SOLVENCY

View Document

22/01/1022 January 2010 REGISTERED OFFICE CHANGED ON 22/01/2010 FROM 11 BRUNEL CLOSE BRUNEL INDUSTRIAL ESTATE DONCASTER SOUTH YORKSHIRE DN11 8QA

View Document

15/06/0915 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

27/05/0927 May 2009 CURREXT FROM 31/01/2010 TO 31/03/2010

View Document

26/01/0926 January 2009 RETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS; AMEND

View Document

10/03/0810 March 2008 ADOPT MEM AND ARTS 01/02/2008

View Document

01/02/081 February 2008 RETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS

View Document

02/10/072 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

06/03/076 March 2007 £ SR [email protected] 29/12/06

View Document

25/01/0725 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 S-DIV 13/07/06

View Document

15/06/0615 June 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 REGISTERED OFFICE CHANGED ON 24/02/06 FROM: C/O THE INFORMATION BUREAU LIMITED 23 HOLROYD BUSINESS CENTRE CARRBOTTOM ROAD BRADFORD WEST YORKSHIRE

View Document

24/02/0624 February 2006 SECRETARY RESIGNED

View Document

24/02/0624 February 2006 DIRECTOR RESIGNED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

24/02/0624 February 2006 NEW DIRECTOR APPOINTED

View Document

17/01/0617 January 2006 Incorporation

View Document

17/01/0617 January 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company